Dissolved
Dissolved 2016-03-08
Company Information for BLADECROSS LIMITED
170 EDMUND STREET, BIRMINGHAM, B3,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-03-08 |
Company Name | |
---|---|
BLADECROSS LIMITED | |
Legal Registered Office | |
170 EDMUND STREET BIRMINGHAM | |
Company Number | 04382436 | |
---|---|---|
Date formed | 2002-02-27 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2016-03-08 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-03-08 08:24:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARTYN FORD RICHARDSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CARL ALEXANDER RICHARDSON |
Director | ||
LEE SCOTT RICHARDSON |
Director | ||
ROBERT FRANK ADAMS |
Company Secretary | ||
MARTYN FORD RICHARDSON |
Company Secretary | ||
DOROTHY MAY GRAEME |
Nominated Secretary | ||
LESLEY JOYCE GRAEME |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE GATEWAY ESTATE (LINCOLN) LTD | Director | 2014-04-29 | CURRENT | 2013-06-18 | Liquidation | |
THE GATEWAY MANAGEMENT LINCOLN LTD | Director | 2014-04-29 | CURRENT | 2014-02-20 | Liquidation | |
EAST STREET HOMES (SOUTHERN) LIMITED | Director | 2013-04-03 | CURRENT | 2013-04-03 | Dissolved 2017-09-22 | |
ENDURANCE ESTATES STRATEGIC LAND LIMITED | Director | 2010-06-02 | CURRENT | 2010-04-30 | Active | |
SALZBURG (GENERAL PARTNER) LIMITED | Director | 2008-12-17 | CURRENT | 2004-02-04 | Active | |
SWIFTFIRE OLDBURY LIMITED | Director | 2007-10-11 | CURRENT | 2007-10-11 | Dissolved 2018-02-15 | |
SWIFTFIRE HOLDINGS LIMITED | Director | 2007-10-11 | CURRENT | 2007-10-11 | Active | |
ONTARIO VENTURES LIMITED | Director | 2007-10-11 | CURRENT | 2007-10-11 | Active | |
DUKEHILL FACILITIES LIMITED | Director | 2007-10-11 | CURRENT | 2007-10-11 | Liquidation | |
GOODSTAR INVESTMENTS LIMITED | Director | 2007-10-03 | CURRENT | 2007-10-03 | Active | |
CHURCHBRIDGE ESTATES LIMITED | Director | 2007-09-19 | CURRENT | 2007-09-03 | Active | |
DUKEHILL SERVICES LIMITED | Director | 2007-08-14 | CURRENT | 2007-07-19 | Active | |
DUKEHILL HOLDINGS LIMITED | Director | 2007-08-14 | CURRENT | 2007-08-14 | Active | |
RAVENSTAR DEVELOPMENTS LIMITED | Director | 2007-06-27 | CURRENT | 2007-06-27 | Liquidation | |
SWIFTFIRE LIMITED | Director | 2007-06-19 | CURRENT | 2007-03-30 | Dissolved 2017-09-05 | |
RICHARDSON CAPITAL LIMITED | Director | 2007-05-14 | CURRENT | 2007-05-14 | Active | |
GEMSTAR HOLDINGS LIMITED | Director | 2007-03-23 | CURRENT | 2007-03-23 | Active | |
DROC LIMITED | Director | 2006-12-11 | CURRENT | 2006-12-11 | Liquidation | |
DUKEHILL FINANCE LIMITED | Director | 2006-08-17 | CURRENT | 2006-08-17 | Active | |
SHARPSHILL DEVELOPMENT LIMITED | Director | 2006-08-07 | CURRENT | 2006-08-07 | Dissolved 2018-02-15 | |
HAMPTONLINE LIMITED | Director | 2006-05-12 | CURRENT | 1992-11-09 | Active | |
BIRMINGHAM LIMITED | Director | 2006-01-27 | CURRENT | 1985-02-26 | Dissolved 2016-02-09 | |
CEDAR CWMBRAN LIMITED | Director | 2005-07-13 | CURRENT | 2005-07-11 | Active | |
LAWGRA (NO.975) LIMITED | Director | 2005-06-01 | CURRENT | 2002-09-16 | Dissolved 2016-06-10 | |
FORMSOLE LIMITED | Director | 2005-06-01 | CURRENT | 1998-03-09 | Liquidation | |
CEDAR THANET PHASE 2 LIMITED | Director | 2004-12-20 | CURRENT | 2002-05-10 | Liquidation | |
CEDAR ANCHORWOOD LIMITED | Director | 2004-12-09 | CURRENT | 2004-12-09 | Liquidation | |
RICHARDSON BARBERRY PROPERTIES (COLMORE SQUARE) LIMITED | Director | 2004-11-17 | CURRENT | 1992-05-14 | Dissolved 2015-02-06 | |
WOLVERHAMPTON LIMITED | Director | 2004-11-15 | CURRENT | 1996-01-11 | Dissolved 2016-02-09 | |
V & P MIDLANDS LIMITED | Director | 2004-11-15 | CURRENT | 1948-11-20 | Dissolved 2016-08-09 | |
NOVAMEAD LIMITED | Director | 2004-11-15 | CURRENT | 1984-09-17 | Dissolved 2016-07-19 | |
ECHO ESTATES LIMITED | Director | 2004-11-15 | CURRENT | 1963-12-31 | Dissolved 2016-06-10 | |
CARILLION RICHARDSON DEVELOPMENTS LIMITED | Director | 2004-11-15 | CURRENT | 1992-11-04 | Dissolved 2016-06-10 | |
DIRECTRADING LIMITED | Director | 2004-11-15 | CURRENT | 1985-04-09 | Dissolved 2017-09-05 | |
APPLEGARTH PROPERTIES LIMITED | Director | 2004-11-15 | CURRENT | 2001-01-19 | Dissolved 2017-01-13 | |
DUDLEY LIMITED | Director | 2004-11-15 | CURRENT | 1984-12-14 | Dissolved 2017-10-05 | |
LOGANSTAR LIMITED | Director | 2004-11-15 | CURRENT | 1987-08-17 | Liquidation | |
RT (BRIDGEND) LIMITED | Director | 2004-11-15 | CURRENT | 1994-03-21 | Dissolved 2016-12-19 | |
SPIREPOINT LIMITED | Director | 2004-11-15 | CURRENT | 1993-04-05 | Dissolved 2017-06-30 | |
LATHROP LIMITED | Director | 2004-11-15 | CURRENT | 1993-04-05 | Dissolved 2017-08-29 | |
OLDBURY NO2 LIMITED | Director | 2004-11-15 | CURRENT | 1985-04-10 | Dissolved 2017-09-05 | |
ZANELAND PROPERTIES LIMITED | Director | 2004-11-15 | CURRENT | 2000-12-22 | Dissolved 2016-12-19 | |
CEDARIDGE LIMITED | Director | 2004-11-15 | CURRENT | 1983-11-09 | Dissolved 2017-08-29 | |
BADDLESMERE LIMITED | Director | 2004-11-15 | CURRENT | 2001-02-23 | Liquidation | |
BLOOMCREST LIMITED | Director | 2004-11-15 | CURRENT | 2001-11-02 | Liquidation | |
RICHARDSON DEVELOPMENTS LIMITED | Director | 2004-11-15 | CURRENT | 1993-11-22 | Active | |
RICHARDSON PROPERTIES LIMITED | Director | 2004-11-15 | CURRENT | 1995-01-20 | Active | |
ULTIMATESTAR LIMITED | Director | 2004-11-15 | CURRENT | 2001-02-16 | Liquidation | |
BELMONTDEAN LIMITED | Director | 2004-11-15 | CURRENT | 1985-04-09 | Active | |
FOXBOROUGH DEVELOPMENTS LIMITED | Director | 2004-11-15 | CURRENT | 1999-08-31 | Liquidation | |
RICHARDSONS DEVELOPMENTS LIMITED | Director | 2004-11-15 | CURRENT | 1968-10-30 | Active | |
OLDBURY NO1 LIMITED | Director | 2004-11-15 | CURRENT | 2001-11-07 | Liquidation | |
CLUBHOUSE HOLDINGS LIMITED | Director | 2004-09-15 | CURRENT | 2004-07-27 | Active | |
CEDAR WORCESTER LIMITED | Director | 2004-07-07 | CURRENT | 2004-07-07 | Active | |
FORESTBARN LIMITED | Director | 2002-03-26 | CURRENT | 2002-02-15 | Dissolved 2016-02-24 | |
DREEMTEEM LIMITED | Director | 2001-01-26 | CURRENT | 2000-12-29 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 20/01/2015 FROM 100 DUDLEY ROAD EAST OLDBURY WEST MIDLANDS B69 3DY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE RICHARDSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARL RICHARDSON | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 13/08/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/07/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 31/07/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 31/07/12 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBERT ADAMS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 31/07/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 31/07/10 FULL LIST | |
363a | RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/04 TO 31/12/03 | |
363s | RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 05/04/02 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2015-01-14 |
Resolutions for Winding-up | 2015-01-14 |
Appointment of Liquidators | 2015-01-14 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLADECROSS LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as BLADECROSS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | BLADECROSS LIMITED | Event Date | 2015-08-20 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that final meetings of the above named Companies will be held at FRP Advisory LLP, 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB on 29 October 2015 at 10.30 am, 10.45 am, 11.00 am and 11.15 am respectively, for the purpose of laying before the meetings an account showing how the windings up have been conducted and the Companies property disposed of and hearing any explanation that may be given by the Joint Liquidators and to determine whether the Joint Liquidators should have their release. A shareholder entitled to attend and vote at the above meetings may appoint a proxy to attend and vote instead of him or her. A proxy need not be a shareholder of the Companies. Proxies for use at the meetings must be lodged at FRP Advisory LLP, 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB no later than 12.00 noon on the business day preceding the date of the meetings. Date of Appointment: 7 January 2015. Office Holder details: Gerald Smith, (IP No. 6335) and Arvindar Singh-Sall, (IP No. 11070) both of FRP Advisory LLP, 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB The Joint Liquidators can be contacted via Email: cp.birmingham@frpadvisory.com | |||
Initiating party | Event Type | ||
Defending party | BLADECROSS LIMITED | Event Date | 2015-08-20 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that final meetings of the above named Companies will be held at FRP Advisory LLP, 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB on 29 October 2015 at 10.30 am, 10.45 am, 11.00 am and 11.15 am respectively, for the purpose of laying before the meetings an account showing how the windings up have been conducted and the Companies property disposed of and hearing any explanation that may be given by the Joint Liquidators and to determine whether the Joint Liquidators should have their release. A shareholder entitled to attend and vote at the above meetings may appoint a proxy to attend and vote instead of him or her. A proxy need not be a shareholder of the Companies. Proxies for use at the meetings must be lodged at FRP Advisory LLP, 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB no later than 12.00 noon on the business day preceding the date of the meetings. Date of Appointment: 7 January 2015. Office Holder details: Gerald Smith, (IP No. 6335) and Arvindar Singh-Sall, (IP No. 11070) both of FRP Advisory LLP, 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB The Joint Liquidators can be contacted via Email: cp.birmingham@frpadvisory.com | |||
Initiating party | Event Type | ||
Defending party | BLADECROSS LIMITED | Event Date | 2015-08-20 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that final meetings of the above named Companies will be held at FRP Advisory LLP, 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB on 29 October 2015 at 10.30 am, 10.45 am, 11.00 am and 11.15 am respectively, for the purpose of laying before the meetings an account showing how the windings up have been conducted and the Companies property disposed of and hearing any explanation that may be given by the Joint Liquidators and to determine whether the Joint Liquidators should have their release. A shareholder entitled to attend and vote at the above meetings may appoint a proxy to attend and vote instead of him or her. A proxy need not be a shareholder of the Companies. Proxies for use at the meetings must be lodged at FRP Advisory LLP, 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB no later than 12.00 noon on the business day preceding the date of the meetings. Date of Appointment: 7 January 2015. Office Holder details: Gerald Smith, (IP No. 6335) and Arvindar Singh-Sall, (IP No. 11070) both of FRP Advisory LLP, 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB The Joint Liquidators can be contacted via Email: cp.birmingham@frpadvisory.com | |||
Initiating party | Event Type | ||
Defending party | BLADECROSS LIMITED | Event Date | 2015-08-20 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that final meetings of the above named Companies will be held at FRP Advisory LLP, 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB on 29 October 2015 at 10.30 am, 10.45 am, 11.00 am and 11.15 am respectively, for the purpose of laying before the meetings an account showing how the windings up have been conducted and the Companies property disposed of and hearing any explanation that may be given by the Joint Liquidators and to determine whether the Joint Liquidators should have their release. A shareholder entitled to attend and vote at the above meetings may appoint a proxy to attend and vote instead of him or her. A proxy need not be a shareholder of the Companies. Proxies for use at the meetings must be lodged at FRP Advisory LLP, 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB no later than 12.00 noon on the business day preceding the date of the meetings. Date of Appointment: 7 January 2015. Office Holder details: Gerald Smith, (IP No. 6335) and Arvindar Singh-Sall, (IP No. 11070) both of FRP Advisory LLP, 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB The Joint Liquidators can be contacted via Email: cp.birmingham@frpadvisory.com | |||
Initiating party | Event Type | ||
Defending party | BLADECROSS LIMITED | Event Date | 2015-08-20 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that final meetings of the above named Companies will be held at FRP Advisory LLP, 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB on 29 October 2015 at 10.30 am, 10.45 am, 11.00 am and 11.15 am respectively, for the purpose of laying before the meetings an account showing how the windings up have been conducted and the Companies property disposed of and hearing any explanation that may be given by the Joint Liquidators and to determine whether the Joint Liquidators should have their release. A shareholder entitled to attend and vote at the above meetings may appoint a proxy to attend and vote instead of him or her. A proxy need not be a shareholder of the Companies. Proxies for use at the meetings must be lodged at FRP Advisory LLP, 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB no later than 12.00 noon on the business day preceding the date of the meetings. Date of Appointment: 7 January 2015. Office Holder details: Gerald Smith, (IP No. 6335) and Arvindar Singh-Sall, (IP No. 11070) both of FRP Advisory LLP, 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB The Joint Liquidators can be contacted via Email: cp.birmingham@frpadvisory.com | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | BLADECROSS LIMITED | Event Date | 2015-01-08 |
Notice is hereby given that the creditors of the above named Company, over which we were appointed Joint Liquidators on 7 January 2015 are required, on or before 20 February 2015 to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Gerald Clifford Smith of FRP Advisory LLP, 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB the Joint Liquidator of the said company, and, if so required by notice in writing from the said joint liquidators, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. The winding up is a members voluntary winding up and it is anticipated that all debts will be paid. Office Holder details: Gerald Clifford Smith and Arvindar Singh-Sall, (IP Nos. 6335 and 11070), both of FRP Advisory LLP, 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB. For further details contact: Joint Liquidators, Email: cp.office@frpadvisory.com | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BLADECROSS LIMITED | Event Date | 2015-01-07 |
At a general meeting of the above named company duly convened and held at 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB, on 07 January 2015 , at 2.40 pm, the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Gerald Clifford Smith and Arvindar Singh-Sall , both of FRP Advisory LLP , 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB, (IP Nos. 6335 and 11070), be and are hereby appointed Joint Liquidators for the purpose of the voluntary winding up. For further details contact: Joint Liquidators, Email: cp.birmingham@frpadvisory.com | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BLADECROSS LIMITED | Event Date | 2015-01-07 |
Gerald Clifford Smith and Arvindar Singh-Sall , both of FRP Advisory LLP , 2nd Floor, 170 Edmund Street, Birmingham, West Midlands B3 2HB : For further details contact: Joint Liquidators, Email: cp.birmingham@frpadvisory.com | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |